Search icon

SELIGER STUDIO, INC.

Company Details

Name: SELIGER STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2004 (21 years ago)
Entity Number: 3095901
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 162 Charles Street, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELIGER STUDIO, INC. 401K PROFIT SHARING PLAN 2013 202848065 2014-03-18 SELIGER STUDIO, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541920
Sponsor’s telephone number 3104726970
Plan sponsor’s address 162 CHARLES STREET, NEW YORK, NY, 100142540

Signature of

Role Plan administrator
Date 2014-03-18
Name of individual signing MARK SELIGER
SELIGER STUDIO, INC. 401K PROFIT SHARING PLAN 2012 202848065 2013-07-18 SELIGER STUDIO, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541920
Sponsor’s telephone number 3104726970
Plan sponsor’s address 162 CHARLES STREET, NEW YORK, NY, 100142540

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing MARK SELIGER
SELIGER STUDIO, INC. 401K PROFIT SHARING PLAN 2011 202848065 2012-07-16 SELIGER STUDIO, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541920
Sponsor’s telephone number 3104726970
Plan sponsor’s address 162 CHARLES STREET, NEW YORK, NY, 100142540

Plan administrator’s name and address

Administrator’s EIN 202848065
Plan administrator’s name SELIGER STUDIO, INC.
Plan administrator’s address 162 CHARLES STREET, NEW YORK, NY, 100142540
Administrator’s telephone number 3104726970

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing MARK SELIGER

DOS Process Agent

Name Role Address
MARK SELIGER DOS Process Agent 162 Charles Street, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
MARK SELIGER Chief Executive Officer 162 CHARLES STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 162 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-15 Address 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2006-08-10 2020-08-11 Address 162 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-08-10 2024-08-15 Address 162 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-08-10 2018-08-02 Address 162 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2004-08-27 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-27 2006-08-10 Address 162 CHARLES ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815000575 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220804003704 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200811060655 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180802007364 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160825006253 2016-08-25 BIENNIAL STATEMENT 2016-08-01
140812006526 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120823002699 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100924002920 2010-09-24 BIENNIAL STATEMENT 2010-08-01
080826003097 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060810002434 2006-08-10 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7241738305 2021-01-28 0202 PPS 162 Charles St, New York, NY, 10014-2540
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112415
Loan Approval Amount (current) 112415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2540
Project Congressional District NY-10
Number of Employees 6
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113415.96
Forgiveness Paid Date 2021-12-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State